London
W2 2NW
Director Name | John Anthony Corcoran |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Tarring Worthing West Sussex BN14 7NR |
Secretary Name | Michael Lawrance Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Mansions Prince Of Wales Drive London SW11 4HG |
Secretary Name | Frederick John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 September 2008) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Calvert Close Uckfield East Sussex TN22 2BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 4, 34 Hyde Park Square London W2 2NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Mr Brian Guest 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 April 2013 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Registered office address changed from 92B High Street Midsomer Norton Radstock Somerset BA3 2DE United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 14 calvert close uckfield east sussex TN22 2BZ (1 page) |
5 September 2008 | Appointment terminated secretary frederick horrocks (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 205-206 north building westminster business square london SE11 5JH (1 page) |
4 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: fairholt house 2 pont street london SW1X 9EL (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 April 1998 | Return made up to 19/04/98; no change of members (4 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 August 1997 | Return made up to 19/04/97; full list of members (6 pages) |
28 August 1997 | Resolutions
|
1 August 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Incorporation (14 pages) |